110 Cannon Street
London
EC4N 6EU
Director Name | Mr Norman Amey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 January 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 110 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Collingwood Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 January 2018) |
Correspondence Address | PO Box 135 Heritage Hall Le Marchant Street St Peter Port GY1 4EL |
Director Name | Mr Alan Richard Bowers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 days after company formation) |
Appointment Duration | 7 years (resigned 11 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Walled Garden Langton Hall West Langton Leicestershire LE16 7UZ |
Director Name | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barons Way Stamford Lincs PE9 2RQ |
Secretary Name | Mr Alan Richard Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 days after company formation) |
Appointment Duration | 7 years (resigned 11 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Walled Garden Langton Hall West Langton Leicestershire LE16 7UZ |
Director Name | Alan Sime |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pitt Cottage Blyhill Lawn Shifnal Shropshire TF11 8LT |
Director Name | Mr Stephen Mark Julius |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2015) |
Role | Director Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4 Collingham Gardens London SW5 0HW |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairline Boats Acquisition Ltd Nene Valley Busines Oundle Northants PE8 4HN |
Director Name | Mr Alistair John Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairline Boats Ltd Nene Valley Business Park Oundle PE8 4HN |
Director Name | Alistair John Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairline Boats Ltd Nene Valley Business Park Oundle PE8 4HN |
Secretary Name | Alan Sime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | Fairline Boats Nene Valley Business Park Oundle Northamptonshire PE8 4HN |
Director Name | Mr Kevin Derek Gaskell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Colin James Sykes |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Secretary Name | Mr Colin James Sykes |
---|---|
Status | Resigned |
Appointed | 17 October 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Secretary Name | Mrs Claire Favier-Tilston |
---|---|
Status | Resigned |
Appointed | 23 May 2014(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Peter David Leigh Mottershead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Benjamin James Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Antony Clive Parsell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 110 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £27,068,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2017 | Notice of move from Administration to Dissolution (25 pages) |
27 October 2017 | Notice of move from Administration to Dissolution (25 pages) |
28 June 2017 | Administrator's progress report (40 pages) |
28 June 2017 | Administrator's progress report (40 pages) |
7 December 2016 | Notice of extension of period of Administration (1 page) |
7 December 2016 | Administrator's progress report to 14 November 2016 (44 pages) |
7 December 2016 | Notice of extension of period of Administration (1 page) |
7 December 2016 | Administrator's progress report to 14 November 2016 (44 pages) |
27 June 2016 | Administrator's progress report to 1 June 2016 (45 pages) |
27 June 2016 | Administrator's progress report to 1 June 2016 (45 pages) |
23 March 2016 | Statement of affairs with form 2.14B (6 pages) |
23 March 2016 | Statement of affairs with form 2.14B (6 pages) |
23 February 2016 | Notice of deemed approval of proposals (1 page) |
23 February 2016 | Notice of deemed approval of proposals (1 page) |
12 February 2016 | Notice of deemed approval of proposals (1 page) |
12 February 2016 | Notice of deemed approval of proposals (1 page) |
29 January 2016 | Statement of administrator's proposal (69 pages) |
29 January 2016 | Statement of administrator's proposal (69 pages) |
12 December 2015 | Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 12 December 2015 (2 pages) |
10 December 2015 | Appointment of an administrator (1 page) |
10 December 2015 | Appointment of an administrator (1 page) |
16 October 2015 | Appointment of Mr Laurence Shannon Mcnairn as a director on 15 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Laurence Shannon Mcnairn as a director on 15 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Norman Amey as a director on 15 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Norman Amey as a director on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Benjamin James Newton as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Benjamin James Newton as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter David Leigh Mottershead as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Claire Favier-Tilston as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Claire Favier-Tilston as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter David Leigh Mottershead as a director on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Collingwood Holdings Ltd as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Collingwood Holdings Ltd as a director on 15 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Kevin Peter Dady as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Kevin Peter Dady as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Kevin Peter Dady as a director on 1 October 2015 (1 page) |
1 October 2015 | Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
|
30 September 2015 | Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Stephen Mark Julius as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Stephen Mark Julius as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Stephen Mark Julius as a director on 2 September 2015 (1 page) |
26 August 2015 | Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages) |
20 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
7 May 2015 | Satisfaction of charge 3 in full (4 pages) |
7 May 2015 | Satisfaction of charge 3 in full (4 pages) |
8 March 2015 | Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages) |
8 March 2015 | Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page) |
2 December 2014 | Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 September 2014 | Registration of charge 054597120004, created on 29 August 2014 (54 pages) |
4 September 2014 | Registration of charge 054597120004, created on 29 August 2014 (54 pages) |
22 August 2014 | Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page) |
30 May 2014 | Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
29 May 2014 | Termination of appointment of Colin Sykes as a secretary (1 page) |
29 May 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
29 May 2014 | Termination of appointment of Colin Sykes as a secretary (1 page) |
29 May 2014 | Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Colin Sykes as a secretary (1 page) |
29 May 2014 | Termination of appointment of Colin Sykes as a secretary (1 page) |
11 February 2014 | Termination of appointment of Alistair Schofield as a director (1 page) |
11 February 2014 | Termination of appointment of Alistair Schofield as a director (1 page) |
9 December 2013 | Appointment of Mr Peter John Williamson as a director (2 pages) |
9 December 2013 | Termination of appointment of Peter Williamson as a director (1 page) |
9 December 2013 | Termination of appointment of Peter Williamson as a director (1 page) |
9 December 2013 | Appointment of Mr Kevin Derek Gaskell as a director (2 pages) |
9 December 2013 | Appointment of Mr Colin James Sykes as a director (2 pages) |
9 December 2013 | Appointment of Mr Colin James Sykes as a director (2 pages) |
9 December 2013 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
9 December 2013 | Appointment of Mr Kevin Derek Gaskell as a director (2 pages) |
9 December 2013 | Termination of appointment of Alan Sime as a secretary (1 page) |
9 December 2013 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
9 December 2013 | Termination of appointment of Alan Sime as a secretary (1 page) |
9 December 2013 | Appointment of Mr Colin James Sykes as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Colin James Sykes as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Alan Sime as a director (1 page) |
9 December 2013 | Termination of appointment of Alan Sime as a director (1 page) |
9 December 2013 | Appointment of Mr Peter John Williamson as a director (2 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Appointment of Alan Sime as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a director (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a director (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a secretary (2 pages) |
3 July 2012 | Appointment of Alan Sime as a secretary (3 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Termination of appointment of Derek Carter as a director (2 pages) |
24 April 2012 | Termination of appointment of Derek Carter as a director (2 pages) |
10 February 2012 | Appointment of Alistair John Schofield as a director (3 pages) |
10 February 2012 | Appointment of Alistair John Schofield as a director (3 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
12 October 2011 | Appointment of Peter Williamson as a director (3 pages) |
12 October 2011 | Termination of appointment of Mark Aldridge as a director (2 pages) |
12 October 2011 | Appointment of Peter Williamson as a director (3 pages) |
12 October 2011 | Termination of appointment of Mark Aldridge as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Appointment of Mr Stephen Mark Julius as a director (3 pages) |
27 September 2011 | Appointment of Mr Stephen Mark Julius as a director (3 pages) |
15 August 2011 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
15 August 2011 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
10 August 2011 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
10 August 2011 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Memorandum and Articles of Association (8 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
2 August 2011 | Memorandum and Articles of Association (8 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Resolutions
|
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Appointment of Mr Alan Sime as a director (2 pages) |
26 October 2010 | Appointment of Mr Alan Sime as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 May 2009 | Director's change of particulars / derek carter / 23/05/2009 (2 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / derek carter / 23/05/2009 (2 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Auditor's resignation (1 page) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
30 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
30 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
30 June 2005 | Ad 31/05/05--------- £ si 2216665@1=2216665 £ ic 2/2216667 (2 pages) |
30 June 2005 | Ad 31/05/05--------- £ si 2216665@1=2216665 £ ic 2/2216667 (2 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
15 June 2005 | Particulars of mortgage/charge (23 pages) |
15 June 2005 | Particulars of mortgage/charge (23 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 10 snow hill london EC1A 2AL (1 page) |
7 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 10 snow hill london EC1A 2AL (1 page) |
25 May 2005 | Company name changed de facto 1254 LIMITED\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed de facto 1254 LIMITED\certificate issued on 25/05/05 (2 pages) |
23 May 2005 | Incorporation (17 pages) |
23 May 2005 | Incorporation (17 pages) |